Brownfield Cleanup Program Citizen Participation Plan for 131-10 Avery Avenue

February 2019

C241228 131-10 to 131-18 Avery Avenue Flushing , NY 11355

www.dec.ny.gov Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Contents

Section Page Number

1. What is ’s Brownfield Cleanup Program? ...... 3

2. Citizen Participation Activities ...... 4

3. Major Issues of Public Concern...... 8

4. Site Information ...... 9

5. Investigation and Cleanup Process...... 14

Appendix A - Project Contacts and Locations of Reports and Information ...... 16

Appendix B - Site Contact List ...... 17

Appendix C - Site Location Map ...... 28

Appendix D - Brownfield Cleanup Program Process ...... 29

* * * * *

Note: The information presented in this Citizen Participation Plan was current as of the date of its approval by the New York State Department of Environmental Conservation. Portions of this Citizen Participation Plan may be revised during the site’s investigation and cleanup process.

2

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Applicant: Avery Group LLC (“Applicant”) Site Name: 131-10 Avery Avenue (“Site”) Site Address: 131-10 to 131-18 Avery Avenue, Flushing, NY 11355 Site County: Queens Site Number: C241228

1. What is New York’s Brownfield Cleanup Program?

New York’s Brownfield Cleanup Program (BCP) works with private developers to encourage the voluntary cleanup of contaminated properties known as “brownfields” so that they can be reused and developed. These uses include recreation, housing, and business.

A brownfield is any real property that is difficult to reuse or redevelop because of the presence or potential presence of contamination. A brownfield typically is a former industrial or commercial property where operations may have resulted in environmental contamination. A brownfield can pose environmental, legal, and financial burdens on a community. If a brownfield is not addressed, it can reduce property values in the area and affect economic development of nearby properties.

The BCP is administered by the New York State Department of Environmental Conservation (NYSDEC) which oversees Applicants who conduct brownfield site investigation and cleanup activities. An Applicant is a person who has requested to participate in the BCP and has been accepted by NYSDEC. The BCP contains investigation and cleanup requirements, ensuring that cleanups protect public health and the environment. When NYSDEC certifies that these requirements have been met, the property can be reused or redeveloped for the intended use.

For more information about the BCP, go online at: http://www.dec.ny.gov/chemical/8450.html .

3

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

2. Citizen Participation Activities

Why NYSDEC Involves the Public and Why It Is Important NYSDEC involves the public to improve the process of investigating and cleaning up contaminated sites, and to enable citizens to participate more fully in decisions that affect their health, environment, and social well-being. NYSDEC provides opportunities for citizen involvement and encourages early two-way communication with citizens before decision-makers form or adopt final positions.

Involving citizens affected and interested in site investigation and cleanup programs is important for many reasons. These include:

 Promoting the development of timely, effective site investigation and cleanup programs that protect public health and the environment

 Improving public access to, and understanding of, issues and information related to a particular site and that site’s investigation and cleanup process

 Providing citizens with early and continuing opportunities to participate in NYSDEC’s site investigation and cleanup process

 Ensuring that NYSDEC makes site investigation and cleanup decisions that benefit from input that reflects the interests and perspectives found within the affected community

 Encouraging dialogue to promote the exchange of information among the affected/interested public, State agencies, and other interested parties that strengthens trust among the parties, increases understanding of site and community issues and concerns, and improves decision making.

This Citizen Participation (CP) Plan provides information about how NYSDEC will inform and involve the public during the investigation and cleanup of the site identified above. The public information and involvement program will be carried out with assistance, as appropriate, from the Applicant.

Project Contacts Appendix A identifies NYSDEC project contact(s) to whom the public should address questions or request information about the site’s investigation and cleanup program. The public’s suggestions about this CP Plan and the CP program for the site are always welcome. Interested people are encouraged to share their ideas and suggestions with the project contacts at any time.

Locations of Reports and Information The locations of the reports and information related to the site’s investigation and cleanup program also are identified in Appendix A. These locations provide convenient access to important project documents for public review and comment. Some documents may be placed on the NYSDEC web

4

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

site. If this occurs, NYSDEC will inform the public in fact sheets distributed about the site and by other means, as appropriate.

Site Contact List Appendix B contains the site contact list. This list has been developed to keep the community informed about, and involved in, the site’s investigation and cleanup process. The site contact list will be used periodically to distribute fact sheets that provide updates about the status of the project. These will include notifications of upcoming activities at the site (such as fieldwork), as well as availability of project documents and announcements about public comment periods. The site contact list includes, at a minimum:

 Chief executive officer and planning board chairperson of each county, city, town and village in which the site is located;  Residents, owners, and occupants of the site and properties adjacent to the site;  The public water supplier which services the area in which the site is located;  Any person who has requested to be placed on the site contact list;  The administrator of any school or day care facility located on or near the site for purposes of posting and/or dissemination of information at the facility;  Location(s) of reports and information.

The site contact list will be reviewed periodically and updated as appropriate. Individuals and organizations will be added to the site contact list upon request. Such requests should be submitted to the NYSDEC project contact(s) identified in Appendix A. Other additions to the site contact list may be made at the discretion of the NYSDEC project manager, in consultation with other NYSDEC staff as appropriate.

Note: The first site fact sheet (usually related to the draft Remedial Investigation Work Plan) is distributed both by paper mailing through the postal service and through DEC Delivers, its email listserv service. The fact sheet includes instructions for signing up with the appropriate county listserv to receive future notifications about the site. See http://www.dec.ny.gov/chemical/61092.html .

Subsequent fact sheets about the site will be distributed exclusively through the listserv, except for households without internet access that have indicated the need to continue to receive site information in paper form. Please advise the NYSDEC site project manager identified in Appendix A if that is the case. Paper mailings may continue during the investigation and cleanup process for some sites, based on public interest and need.

CP Activities The table at the end of this section identifies the CP activities, at a minimum, that have been and will be conducted during the site’s investigation and cleanup program. The flowchart in Appendix D shows how these CP activities integrate with the site investigation and cleanup process. The public is informed about these CP activities through fact sheets and notices distributed at

5

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

significant points during the program. Elements of the investigation and cleanup process that match up with the CP activities are explained briefly in Section 5.

 Notices and fact sheets help the interested and affected public to understand contamination issues related to a site, and the nature and progress of efforts to investigate and clean up a site.

 Public forums, comment periods and contact with project managers provide opportunities for the public to contribute information, opinions and perspectives that have potential to influence decisions about a site’s investigation and cleanup.

The public is encouraged to contact project staff at any time during the site’s investigation and cleanup process with questions, comments, or requests for information.

This CP Plan may be revised due to changes in major issues of public concern identified in Section 3 or in the nature and scope of investigation and cleanup activities. Modifications may include additions to the site contact list and changes in planned citizen participation activities.

Technical Assistance Grant NYSDEC must determine if the site poses a significant threat to public health or the environment. This determination generally is made using information developed during the investigation of the site. The Applicant has completed a full site investigation and the investigation reports were submitted along with the BCP application.

If the site is determined to be a significant threat, a qualifying community group may apply for a Technical Assistance Grant (TAG). The purpose of a TAG is to provide funds to the qualifying group to obtain independent technical assistance. This assistance helps the TAG recipient to interpret and understand existing environmental information about the nature and extent of contamination related to the site and the development/implementation of a remedy.

An eligible community group must certify that its membership represents the interests of the community affected by the site, and that its members’ health, economic well-being or enjoyment of the environment may be affected by a release or threatened release of contamination at the site.

To verify the significant threat status of the site, the interested public may contact the NYSDEC project manager identified in Appendix A.

For more information about TAGs, go online at http://www.dec.ny.gov/regulations/2590.html

Note: The table identifying the citizen participation activities related to the site’s investigation and cleanup program follows on the next page:

6

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Citizen Participation Activities Timing of CP Activity(ies)

Application Process:  Prepare site contact list At time of preparation of application to participate in the  Establish document repository(ies) BCP.  Publish notice in Environmental Notice Bulletin (ENB) When NYSDEC determines that BCP application is announcing receipt of application and 30-day public complete. The 30-day public comment period begins comment period on date of publication of notice in ENB. End date of  Publish above ENB content in local newspaper public comment period is as stated in ENB notice. Therefore, ENB notice, newspaper notice, and notice to  Mail above ENB content to site contact list the site contact list should be provided to the public at  Conduct 30-day public comment period the same time. After Execution of Brownfield Site Cleanup Agreement (BCA):  Prepare Citizen Participation (CP) Plan Note: Applicant must submit CP Plan to NYSDEC for review and approval within 20 days of the effective date of the BCA. Before NYSDEC Approves Remedial Work Plan (RWP):  Distribute fact sheet to site contact list about draft Before NYSDEC approves RWP. Forty-five day public RWP and announcing 45-day public comment period comment period begins/ends as per dates identified in  Public meeting by NYSDEC about proposed RWP (if fact sheet. Public meeting would be held within the 45- requested by affected community or at discretion of day public comment period. NYSDEC project manager)  Conduct 45-day public comment period Before Applicant Starts Cleanup Action:  Distribute fact sheet to site contact list that describes Before the start of cleanup action. upcoming cleanup action After Applicant Completes Cleanup Action:  Distribute fact sheet to site contact list that At the time the cleanup action has been completed. announces that cleanup action has been completed Note: The two fact sheets are combined when possible and that NYSDEC is reviewing the Final Engineering if there is not a delay in issuing the COC. Report  Distribute fact sheet to site contact list announcing NYSDEC approval of Final Engineering Report and issuance of Certificate of Completion (COC)

7

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

3. Major Issues of Public Concern

This section of the CP Plan identifies major issues of public concern that relate to the site. Additional major issues of public concern may be identified during the course of the site’s investigation and cleanup process.

The Site is not near any public water supply or private water wells. And it is not expected that the future development and remediation will create any restrictions on community activities or health concerns. It should be noted that during the proposed remediation and redevelopment activities, contaminants known to be present in the soils and soil vapor may become airborne and pose potential health risks to on-site workers and occupants on adjacent properties. However, a NYSDEC Community Air Monitoring Program (CAMP) will be in place for the proposed development activities and will be followed to safeguard the workers and other occupants against any potential exposures.

The Site is located in an Environmental Justice Area. Environmental justice is defined as the fair treatment and meaningful involvement of all people regardless of race, color, national origin, or income with respect to the development, implementation, and enforcement of environmental laws, regulations, and policies. Environmental justice efforts focus on improving the environment in communities, specifically minority and low-income communities, and addressing disproportionate adverse environmental impacts that may exist in those communities.

Approximately 75% of the population is Asian-American. Therefore, all future fact sheets will be translated into Chinese and Korean.

Furthermore, there may be impacts with regards to noise, odor or truck traffic coming from the Site.

8

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

4. Site Information

Appendix C contains a map identifying the location of the site.

Site Description The Site is located at 131-10 to 131-18 Avery Avenue, Flushing, NY and is identified as Block 5076 and Lot 61 and 65 on the Tax Map. The site is located in an urban setting and covers an area of approximately 0.298 acres. The site is bounded by Avery Avenue to the north, commercial/residential property and industrial/manufacturing property to the south, vacant and commercial properties to the east, and 131st Street to the west. The commercial/residential property to the south is eight-story concrete building with a basement. The industrial/manufacturing building is a four-story building.

History of Site Use, Investigation, and Cleanup The Site is currently vacant, but was most recently used as two separate 1-story commercial retail stores. The building in Lot 65 was built in 1978 and the building in Lot 61 was built in 1982. The Site was undeveloped before these commercial buildings were constructed. The building at Lot 61 featured a basement. Past tenants included a lighting product retail store and a furniture store. Avery Group LLC has been the owner of the Site since October 10, 2013. Within one year of acquiring the Site, all tenants ceased operations and moved out, leaving the site unoccupied until the buildings were demolished. The Site has remained vacant since the buildings were demolished.

Based on investigations conducted at the Site to date, the primary contaminants of concern for the soil at the Site include Polychlorinated Biphenyls (PCBs). The primary contaminant of concern for the groundwater and soil vapor include Tetrachloroethylene (PCE) and Trichloroethylene (TCE). PCBs are organic chlorine compounds and TCE and PCE are Chlorinated Volatile Organic Compounds (VOCs). PCBs were detected at elevated concentrations in the soil throughout the Site especially at the shallow depths. TCE and PCE were detected at elevated concentrations in the groundwater and soil vapor throughout the Site.

A brief summary of the reports for the environmental investigations and studies conducted at the site are presented below:

Phase I Environmental Site Assessment (ESA) prepared by National Environmental Services, Inc. (NES) dated August 23, 2013

A Phase I Environmental Site Assessment was prepared by NES dated August 23, 2013. No Recognized Environmental Conditions (RECs) were identified at the Site.

Focused Phase II Subsurface Investigation prepared by Athenica Environmental Services dated May 21, 2014

A focused Phase II Subsurface Investigation was completed by Athenica on May 21, 2014. One

9

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

direct-push soil boring (SB-2) with termination depth of 18 feet below ground surface (ft bgs) was installed in Lot 65 and one temporary groundwater monitoring well (GW-1) was also installed at the location of soil boring.

A representative soil sample was collected at depth of 4ft – 6ft (comprised of historic fill) and 13ft – 15ft for laboratory analysis. The soil sampling results were evaluated by comparison to NYSDEC Part 375 Unrestricted and Restricted Residential Use Soil Cleanup Objectives (SCOs). Analytes detected above the Unrestricted Use SCOs are summarized below:

 Historic fill sample taken from SB-2 at depth of 4ft - 6ft, revealed the presence of the copper, lead and zinc above their evaluation criteria. These values are, however, below the Part 375 Soil Cleanup Objectives for Restricted Residential Use.

The groundwater sampling results were evaluated by comparison to the NYSDEC Technical and Operational Guidance Series 1.1.1 (TOGS) Class GA criteria. Analytes detected at concentrations above the criteria are summarized below:

 Volatile Organic Compounds (VOCs) including 1,1- Dichloroethane, Tetrachloroethylene (PCE) and Trichloroethylene (TCE) were detected at levels slightly above their respective NYSDEC TOGS Class GA Criteria.  Total (filtered) and dissolved sodium was detected at levels exceeding the NYSDEC TOGS Class GA Criteria.

The findings from this investigation are summarized below:

1. Soil sampling results indicated no significant impacts to subsurface soil conditions that could be attributable to past or the then-use of the Site. At boring SB-2, field and laboratory results suggested a localized impact caused by a past release of the chlorinated solvent TCE. 2. Groundwater sampling results indicated that chlorinated VOCs detected in the groundwater, specifically TCE, PCE and 1,1-Dichloroethane, likely reflected impacts caused from an offsite source, since these VOCs were not present in any of the soil samples. 3. The presence of metals in the soil samples were likely attributable to historic fill. The concentrations of these metals found in the soil samples were well within published values for historic fill. In addition, the highest concentrations of these compounds were generally found in the sample of historic fill. 4. The presence of total metals in the groundwater that were above the Groundwater Evaluation Criteria were attributed to sample turbidity resulting from collecting groundwater samples from temporary groundwater monitoring wells, as opposed to permanent groundwater monitoring wells. In addition, the presence of sodium in the groundwater at a level above its NYSDEC TOGS Class GA Criteria reflected regional groundwater quality.

10

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Remedial Investigation Report prepared by Athenica Environmental Services dated February 2015

The Remedial Investigation Report (RIR) was prepared by Athenica in February 2015. Three (3) soil borings, two (2) wells, and two (2) soil vapor probes were installed in Lot 65. The findings from the RIR are summarized below:

1. The stratigraphy of the Site, from the surface down, consists of 4 feet of urban fill, consisting of fine to medium sand with asphalt and ash underlain by 14 feet of native sand. 2. Soil/fill samples results were compared to NYSDEC Unrestricted Use Soil Cleanup Objectives (SCO) and Restricted Residential SCO as presented in 6NYCRR Part 375-6.8 and CP51. Total PCBs exceeded Unrestricted Use SCOs in four samples (three of the samples collected from shallow depth) and two samples (both collected from shallow depth) exceeded Restricted Residential SCO. Two metals were detected above their respective Unrestricted Use SCOs, including lead and selenium, but none of the metals exceeded Restricted Residential SCOs. Pesticide 4,4’-Dichlorodiphenyltrichloroethane (DDT) was detected in two samples and the pesticide 4,4’- Dichlorodiphenyldichloroethylene (DDE) was detected in one sample exceeding the Unrestricted Use SCO but below the Restricted Residential SCO. 3. Groundwater samples results were compared to NYSDEC TOGS Class GA Criteria. Groundwater samples collected during the investigations showed no pesticides in any sample. Two VOCs, 1,1-Dichloroethane and PCE, were detected above their respective criteria. Several metals were identified in groundwater, but only manganese, selenium, and sodium exceeded their respective criteria. 4. Soil vapor results collected during the remedial investigation were compared to the compounds listed in Table 3.1 Air Guideline Values Derived by the NYSDOH, located in the NYSDOH Final Guidance for Evaluating Soil Vapor Intrusion, dated October 2006. Chlorinated VOCs, TCE and PCE, were detected above the monitoring level ranges established within the NYSDOH soil vapor guidance values in both the samples. 1,1,1- trichloroethane (TCA) and cis-1,2-Dichloroethylene were also detected at elevated concentrations.

Supplemental Remedial Investigation by Airtek Environmental Corp. dated December 2015

A Supplemental Remedial Investigation (SRI) was performed by Airtek at the Site in December 2015.

1. In Lot 61, three soil borings were advanced to the depth of groundwater level, which is approximately 8 ft below basement slab (bbs). 2. A total of six soil samples were collected from each of the borings at the surface (0-2 ft bbs interval) and at the groundwater level. According to the December 2015 SRI, no VOCs,

11

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Semi-Volatile Organic Compounds (SVOCs), metals or pesticides exceeded their respective Unrestricted Use SCO. PCBs detected in soil samples collected from Lot 61 exceeded Restricted Residential Use SCO. 3. Two groundwater samples were collected, and the results were compared to NYSDEC TOGS Class GA Criteria. Chlorinated VOCs, PCE and TCE, were detected in one of the samples exceeding the criteria. Two other VOCs, including cis-1,2-Dichloroethylene and Freon 113, were detected at levels exceeding the guidance value. PCBs also exceeded the criteria. Several metals were detected at levels exceeding their respective guidance values. 4. Three sub-slab vapor samples were collected. TCE and PCE were detected in all the soil vapor samples at levels exceeding their respective NYSDOH Air Guideline Values.

Self-Implementing Plan

Additional site characterization was completed under EPA’s “Self-Implementing Plan for On-Site Cleanup and Disposal of PCB Remediation Waste” program (September 8, 2016). This site characterization was performed by Airtek in May and September 2016 to delineate and characterize PCB contamination in soils, in accordance with the EPA Toxic Substances Control Act (TSCA) regulations set forth in 40 C.F.R. 761.61. In Lot 61, the PCBs detected in soil samples at concentrations exceeding the TSCA hazardous level ranged from 6-inch below basement surface (bbs) to 36-inch bbs. In Lot 65, depths of PCB hazardous area varied from 6-inch below ground surface (bgs) to approximately 20 ft bgs. EPA approved the SIP for the cleanup and disposal of PCB remediation waste from the delineated area under 40 C.F.R. 761.61(a).

Interim Remedial Action

Remediation had been conducted at portions of the Site according with the November 2016 Remedial Action Work Plan prepared by Airtek, which was approved by OER on December 6, 2017, and July 2017 supplemental RAWP prepared by YU, which is approved by NYCOER on August 18, 2017. The on-site PCB hazardous soil was remediated according to the Self- Implementing Plan for Onsite Cleanup and Disposal of PCB Remediation Waste prepared by Airtek which was approved by EPA on September 9, 2016. The remediation started on May 10, 2018 and halted on May 21, 2018.

Waste characterization was performed at the Site on October 23 and 24, 2017, a total of 7 borings were installed to the depth of 20 ft bgs. Soil samples were collected at each boring at the 0 to 5 feet, 5 to 10 feet, and 10 to 20 feet intervals. As per disposal facility’s request for further delineation of the PCB hazardous soil (PCB concentration in soil over 50 mg/kg) and PCB impacted soil (PCB concentration in soil over 10 mg/kg but less than 50 mg/kg) at the interval of 0-3 ft bgs of the Site, additional PCB delineation sampling was conducted by YU on March 26 and 27, 2018. A total of 24 soil grab samples were collected from 24 soil borings at the Site to the depth of three ft bgs. The soil samples were grabbed from each of the boring and analyzed for PCBs.

12

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Between May 10 and 21, 2018, PCB hazardous soil in Lot 65 was excavated, separately stockpiled, and loaded onto trucks. In Lot 61, due to construction safety requirement (the presence of basement leading to discrepancy in elevation), excavation was not performed. Between May 14 and 21, 2018, approximately 342 tons of PCB hazardous soil was transported off-site and disposed of under TSCA at Wayne Disposal, Inc in Belleville, MI.

PCB verification sampling were performed after PCB hazardous soil removal. Soil samples were collected at 3-5 ft bgs and analyzed for PCBs. According to the sample results, most of the PCB hazardous soil had been removed from Lot 65 except the central portion of it.

13

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

5. Investigation and Cleanup Process

Application The Applicant has applied for New York’s Brownfield Cleanup Program as a Volunteer. This means that the Applicant was not responsible for the disposal or discharge of the contaminants or whose ownership or operation of the site took place after the discharge or disposal of contaminants. The Volunteer must fully characterize the nature and extent of contamination onsite, and must conduct a “qualitative exposure assessment,” a process that characterizes the actual or potential exposures of people, fish and wildlife to contaminants on the site and to contamination that has migrated from the site.

The Applicant in its Application proposes that the site will be used for restricted purposes.

To achieve this goal, the Applicant will conduct cleanup activities at the site with oversight provided by NYSDEC. The Brownfield Cleanup Agreement executed by NYSDEC and the Applicant sets forth the responsibilities of each party in conducting these activities at the site.

Remedy Selection The Applicant has developed a cleanup plan, officially called a “Remedial Work Plan”. The Remedial Work Plan describes the Applicant’s proposed remedy for addressing contamination related to the site.

When the Applicant submits a draft Remedial Work Plan for approval, NYSDEC would announce the availability of the draft plan for public review during a 45-day public comment period.

Cleanup Action NYSDEC will consider public comments, and revise the draft cleanup plan if necessary, before approving the proposed remedy. The New York State Department of Health (NYSDOH) must concur with the proposed remedy. After approval, the proposed remedy becomes the selected remedy. The selected remedy is formalized in the site Decision Document.

The Applicant may then design and perform the cleanup action to address the site contamination. NYSDEC and NYSDOH oversee the activities. When the Applicant completes cleanup activities, it will prepare a final engineering report that certifies that cleanup requirements have been achieved or will be achieved within a specific time frame. NYSDEC will review the report to be certain that the cleanup is protective of public health and the environment for the intended use of the site.

Certificate of Completion When NYSDEC is satisfied that cleanup requirements have been achieved or will be achieved for the site, it will approve the Final Engineering Report (FER). NYSDEC then will issue a Certificate of Completion (COC) to the Applicant. The COC states that cleanup goals have been achieved, and relieves the Applicant from future liability for site-related contamination, subject to certain conditions. The Applicant would be eligible to redevelop the site after it receives a COC.

14

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Site Management The purpose of site management is to ensure the safe reuse of the property if contamination will remain in place. Site management is the last phase of the site cleanup program. This phase begins when the COC is issued. Site management incorporates any institutional and engineering controls required to ensure that the remedy implemented for the site remains protective of public health and the environment. All significant activities are detailed in a Site Management Plan.

An institutional control is a non-physical restriction on use of the site, such as a deed restriction that would prevent or restrict certain uses of the property. An institutional control may be used when the cleanup action leaves some contamination that makes the site suitable for some, but not all uses.

An engineering control is a physical barrier or method to manage contamination. Examples include: caps, covers, barriers, fences, and treatment of water supplies.

Site management also may include the operation and maintenance of a component of the remedy, such as a system that pumps and treats groundwater. Site management continues until NYSDEC determines that it is no longer needed.

15

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Appendix A - Project Contacts and Locations of Reports and Information

Project Contacts

For information about the site’s investigation and cleanup program, the public may contact any of the following project staff:

New York State Department of Environmental Conservation (NYSDEC):

Javier Perez-Maldonado Thomas V. Panzone, MPA Project Manager Public Participation Specialist NYSDEC Division of Environmental Office of Communications Services Remediation NYSDEC - Region 2 Office Remedial Bureau B, Section B Hunters Point Plaza 625 Broadway, Albany, NY 47-40 21st Street, , NY 518-402-9768 718-482-4953

New York State Department of Health (NYSDOH): Sarita Wagh NYSDOH Public Health Specialist NYSDOH Empire State Plaza Corning Tower, Room 1787 Albany, NY 12237 518-402-7860

Locations of Reports and Information

The facilities identified below are being used to provide the public with convenient access to important project documents: Queens Library at Flushing 41-17 Queens Community Board 7 Flushing, NY 11355 13332 41st Rd # 3B Attn: Ms. Yang Zeng Flushing, NY 11355 Phone: 718-661-1200 Attn: Eugene T. Kelty, Jr. Hours: Tue,Wed,Thurs = 9am – 9pm; Phone: 718-359-2800 Fri = 9am-7pm; Sat=10am-5pm; Hours: (call for appointment) Sun = 12-5pm

16

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Appendix B - Site Contact List

Chief Executive Officer Hon. Bill de Blasio Mayor of New York City New York City Hall New York, NY 10007 Tel: (212) 639-9675

New York City Planning Commission Hon. Marisa Lago 120 Broadway, 31st Floor New York, NY 10271 Tel: (212) 720-3300 Fax: (212) 720-3488

Queens Borough President Hon. Melinda Katz 120-55 Kew Gardens, NY 11424 Tel: 1-718-286-3000 Fax: 1-718-286-2876 [email protected]

Queens Community Board, Community Board 7 Eugene T. Kelty, Jr. Chairman Marilyn McAndrews District Manager 133-32 41st Road – Room 3B Flushing, NY 11355 Tel: (718) 359-2800 Fax: (718) 463-3891 Email: [email protected]

NYC Comptroller Hon. Scott Stringer NYC Comptroller 1 Centre Street New York, NY 10007

NYC Public Advocate

17

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Vacant Public Advocate 1 Centre Street, 15th Floor New York, NY 10007

NYC Councilmember Hon. 135-27 38th Avenue, Suite 388 Flushing, NY 11354

NYS Senator Hon. Toby Ann Stavisky 142-29 37th Ave, Suite 1 Flushing, NY 11354

NYS Assemblyman Hon. Ron Kim 136-20 38th Avenue, Suite 10A Flushing, NY 11354

U.S. Senator Hon. Charles Schumer 780 Third Avenue, Suite 2301 New York, NY 10017

Hon. Kirsten Gillibrand 780 Third Avenue, Suite 2601 New York, NY 10017

U.S. House of Representatives Hon. Grace Meng 40-13 159th Street, Suite A Flushing, NY 11358

County Clerk Audrey Pheffer Queens County Clerk Queens County Clerk’s Office 88-11 , 1st Floor Jamaica, NY 11439

Mayor's Office of Environmental Remediation Mark McIntyre 100 Gold Street – 2nd Floor

18

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

New York, NY 10038

Owners:

Christopher Tao Avery Group LLC P.O. Box 815, Plandome, NY 11030 Phone: (516) 698-6717 [email protected]

Paul Tao Avery Group LLC P.O. Box 815, Plandome, NY 11030 Phone: (646) 372-3288 [email protected]

Fanny Tao Avery Group LLC P.O. Box 815, Plandome, NY 11030 Phone: (516) 365-3306 [email protected]

Diana Tao Avery Group LLC P.O. Box 815, Plandome, NY 11030 Phone: (516) 365-3306 [email protected]

Adjacent Properties:

8-Story Mixed-Use Building Owner: 131-05 Holding LLC. 131-05 Fowler Avenue, Flushing, New York 11355

The Home Depot Owner: Home Depot USA, Inc. 131-35 Avery Ave, Flushing, NY 11355

Vacant Land Owner: Wilson Realty Management LLC.

19

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

131-24 Avery Ave, Flushing, NY 11355

Three-Story Mixed-Use Building Owner: Jin Ming Real Estate Corp. 131-01 Fowler Ave, Flushing, NY 11355 Some store names: Metal Work; Master of Metal Work; Chase Lighting

Vacant Land Owner: Fowler Loft LLC. 131-19 Fowler Ave, Flushing, NY 11355

Bodhi Meditation (Second Floor) Best Hardware Lumber (First Floor) Owner: Hai Group LLC. 131-27 Fowler Ave, Flushing, NY 11355

Asian Furniture Businesses Owner: Hai Group LLC. Store names: Home stainless Depot; Modern Lighting Corp Happiness Furniture, Li Feng kitchen Cabinet & Building Material Supply Inc. 131-88 Avery Ave, Flushing, NY 11355

Al Oerter Recreation Center Owner: The City of New York 131-40 Fowler Avenue, Flushing, New York 11355 Center Manager: Anthony Traverso Deputy Center Manager: Talaya Melton, Monet Davis, Kevin Chang

Newspapers:

New York Daily News 4 New York Plaza New York, NY 10004

New York Post

20

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

1211 Avenue of the Americans New York, NY 10036-8790 Tel: (212) 930-8700

Sing Tao Daily 188 Lafayette St New York, NY 10013 Tel: (212) 699-3800

Queens Chronicle 62-33 Woodhaven Boulevard Glendale, NY 11385 Tel: (718) 205-8000, ext. 114 Fax: (718) 205-0150

Spectrum NY 1 News 75 Ninth Avenue New York, NY 10011

Times-Ledger Newspapers 41-02 Bell Boulevard, 2nd Floor Bayside, NY 11361 Tel: (718) 260-4545

Queens Tribune 150-50 14th Road Whitestone, NY 11357 Tel: (718) 357-7400

World Journal (Chinese) 141-07 20th Avenue Whitestone, NY 11357

Korea Daily 43-27 36th Street Long Island City, NY 11101

Queens Courier Schneps Publications Inc 38-15 Bell Blvd Bayside, NY 11361

21

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Public Water Supplier:

NYC Department of Environmental Protection Attn: Vincent Sapienza - Commissioner 59-17 Junction Boulevard Flushing, NY 11373

School and Day Care:

Ms. Rose Hellman Day Care Franklin Adult 4131 Haight St Flushing, NY 11355 Tel: (718) 762-4561

Litao Wu New Milestone Preschool 132-54 Pople Ave Flushing, NY 11355 Tel: (718) 539-2068 Fax: (718) 539-2803 Email: [email protected]

Samanda Cheng Madison Potential Development Inc. Happy Maryann Day School 132-18 41st Ave Flushing, NY 11355 Tel: (718) 886-8266

Jing Ye Rainbow Child Development Center Inc. Rainbow Child Development 133-20 Avery Avenue Flushing, NY 11355 Tel: (718) 496-5513

WAYKEEN CORP. (Daycare) 132-25 Pople Ave Flushing, NY11355

22

Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Community, Civic, Religious and Other Environmental Organizations:

Carol Conslato – Director Consolidated Edison Corporate Affairs 59-17 Junction Boulevard, 2nd Floor Elmhurst, NY 11373

Vana Partidge - President 109th NYPD Police Precinct Council 37-05 Union Street Flushing, NY 11354

Engine 273 Ladder 129 40-18 UNION STREET Flushing, NY11354

Flushing Meadow Corona Park Conservancy 718-544-7436 Jean Silva - President [email protected]

Document Repository

Queens Public Library 41-17 Main Street Flushing, NY 11355 Tel: (718) 611-1200

Queens Community Board, Community Board 7 Attn: Eugene T. Kelty, Jr. 133-32 41st Road – Suite 3B Flushing, NY 11355 Tel: (718) 359-2800 Fax: (718) 463-3891 [email protected]

23

TABLE 1 SITE CONTACT LIST SITE # C241228 131-10 AVERY AVENUE SITE, QUEENS, NY

Site Contact List Site #: C241228 Site Name: 131-10 Avery Avenue Site List Last Updated: 2-4-19

Current Occupant Name, Title Address 1 Address 2 Address 3 Street Address City State Zip Site Name (County) Current Occupant Hon. Bill de Blasio NYC Mayor City Hall New York NY 10007 131-10 Avery Avenue Site (Queens) Current Occupant Hon. Scott Stringer NYC Comptroller 1 Centre Street New York NY 10007 131-10 Avery Avenue Site (Queens) Current Occupant Vacant Public Advocate 1 Centre Street New York NY 10007 131-10 Avery Avenue Site (Queens) Current Occupant Marisa Lago Commissioner, NYC Dept. of City Planning 120 Broadway, 31st Floor New York NY 10271 131-10 Avery Avenue Site (Queens) Vincent Sapienza Commissioner, NYC Dept. of Environmental Protection 59-17 Junction Boulevard Flushing NY 11373 131-10 Avery Avenue Site (Queens) Mark McIntyre, Director NYC Office of Environmental Remediation 100 Gold Street - 2nd Floor New York NY 10038 131-10 Avery Avenue Site (Queens) Julie Stein Office of Environmental Assessment & Planning NYC Dept. of Environmental Protection 96-05 Horace Harding Expressway Flushing NY 11373 131-10 Avery Avenue Site (Queens) Hon. Melinda Katz Queens Borough President 120-55 Queens Boulevard Kew Gardens NY 11424 131-10 Avery Avenue Site (Queens) Javier Perez-Maldonado NYSDEC Project Manager 47-40 21st Street Long Island City NY 11101 131-10 Avery Avenue Site (Queens) Thomas V. Panzone NYSDEC Public Participation Specialist 47-40 21st Street Long Island City NY 11101 131-10 Avery Avenue Site (Queens) Larry Ennist NYSDEC 625 Broadway Albany NY 12233 131-10 Avery Avenue Site (Queens) Sarita Wagh NYSDOH Public Health Specialist Empire State Plaza Corning Tower, Room 1787 Albany NY 12237 131-10 Avery Avenue Site (Queens) Hon Charles Schumer U.S. Senator 780 Third Avenue, Suite 2301 New York NY 10017 131-10 Avery Avenue Site (Queens) Hon. Kirsten Gillibrand U.S. Senator 780 Third Avenue, Suite 2601 New York NY 10017 131-10 Avery Avenue Site (Queens) Hon. Grace Meng U.S. House of Representatives 40-13 159th Street, Suite A Flushing NY 11358 131-10 Avery Avenue Site (Queens) Hon. Peter Koo NYC Councilmember 135-27 38th Avenue, Suite 388 Flushing NY 11354 131-10 Avery Avenue Site (Queens) Hon. Toby Ann Stavisky NYS Senator 142-29 37th Ave, Suite 1 Flushing NY 11354 131-10 Avery Avenue Site (Queens) Hon. Ron Kim NYS Assemblymember 136-20 38th Avenue, Suite 10A Flushing NY 11354 131-10 Avery Avenue Site (Queens) Marilyn McAndrews - District Manager Queens Community Board 7 133-32 41st Road – Room 3B Flushing NY 11355 131-10 Avery Avenue Site (Queens) Eugene Kelty - Chairman Queens Community Board 7 133-32 41st Road – Room 3B Flushing NY 11355 131-10 Avery Avenue Site (Queens) Environmental Committee Chair Queens Community Board 7 133-32 41st Road – Room 3B Flushing NY 11355 131-10 Avery Avenue Site (Queens) Audrey Pheffer Queens County Clerk 88-11 Sutphin Boulevard, 1st Floor Jamaica NY 11439 131-10 Avery Avenue Site (Queens) Carol Conslato - Director Consolidated Edison Public Affairs 59-17 Junction Boulevard, 2nd Floor Elmhurst NY 11373 131-10 Avery Avenue Site (Queens) Vana Partidge - President Police Precinct Council 109th NYPD Police Precinct Council 37-05 Union Street Flushing NY 11354 131-10 Avery Avenue Site (Queens) Engine 273 Ladder 129 FDNY 40-18 UNION STREET Flushing NY 11354 131-10 Avery Avenue Site (Queens) Christopher Tao Avery Group LLC P.O. Box 815 Plandome NY 11030 131-10 Avery Avenue Site (Queens) Paul Tao Avery Group LLC P.O. Box 815 Plandome NY 11030 131-10 Avery Avenue Site (Queens) Fanny Tao Avery Group LLC P.O. Box 815 Plandome NY 11030 131-10 Avery Avenue Site (Queens) Diana Tao Avery Group LLC P.O. Box 815 Plandome NY 11030 131-10 Avery Avenue Site (Queens) 131-05 Holding LLC 131-05 Fowler Avenue Flushing NY 11355 131-10 Avery Avenue Site (Queens) The Home Depot 131-35 Avery Ave Flushing NY 11355 131-10 Avery Avenue Site (Queens) Wilson Realty Management LLC. 131-24 Avery Ave, Flushing NY 11355 131-10 Avery Avenue Site (Queens) Jin Ming Real Estate Corp. 131-01 Fowler Ave Flushing NY 11355 131-10 Avery Avenue Site (Queens) Fowler Loft LLC. 131-19 Fowler Ave, Flushing NY 11355 131-10 Avery Avenue Site (Queens) Bodhi Meditation Owner: Hai Group LLC 131-27 Fowler Ave Flushing NY 11355 131-10 Avery Avenue Site (Queens) Best Hardware Lumber Owner: Hai Group LLC 131-27 Fowler Ave Flushing NY 11355 131-10 Avery Avenue Site (Queens) Asian Furniture Businesses Owner: Hai Group LLC. 131-88 Avery Ave Flushing NY 11355 131-10 Avery Avenue Site (Queens) Al Oerter Recreation Center Center Manager: Anthony Traverso Owner: The City of New York 131-40 Fowler Avenue, Flushing NY 11355 131-10 Avery Avenue Site (Queens) New York Daily News 4 New York Plaza New York NY 10004 131-10 Avery Avenue Site (Queens) New York Post 1211 Avenue of the Americans New York NY 10036 131-10 Avery Avenue Site (Queens) Sing Tao Daily 188 Lafayette St New York NY 10013 131-10 Avery Avenue Site (Queens) Queens Chronicle P.O. Box 74-7769 62-33 Woodhaven Boulevard Glendale NY 11385 131-10 Avery Avenue Site (Queens) Spectrum NY 1 News 75 Ninth Avenue New York NY 10011 131-10 Avery Avenue Site (Queens) Times-Ledger Newspapers 41-02 Bell Boulevard, 2nd Floor Bayside NY 11361 131-10 Avery Avenue Site (Queens) Queens Tribune 150-50 14th Road Whitestone NY 11357 131-10 Avery Avenue Site (Queens) World Journal (Chinese) 141-07 20th Avenue Whitestone NY 11357 131-10 Avery Avenue Site (Queens)

Page 1 of 4 YU & Associates Engineers, P.C. TABLE 1 SITE CONTACT LIST SITE # C241228 131-10 AVERY AVENUE SITE, QUEENS, NY

Current Occupant Name, Title Address 1 Address 2 Address 3 Street Address City State Zip Site Name (County) Korea Daily 43-27 36th Street Long Island City NY 11101 131-10 Avery Avenue Site (Queens) Queens Courier Schneps Publications Inc 38-15 Bell Blvd Bayside NY 11361 131-10 Avery Avenue Site (Queens) Ms. Rose Hellman Day Care Franklin Adult 4131 Haight St Flushing NY 11355 131-10 Avery Avenue Site (Queens) Litao Wu New Milestone Preschool 132-54 Pople Ave Flushing NY 11355 131-10 Avery Avenue Site (Queens) Samanda Cheng Madison Potential Development Inc. Happy Maryann Day School 132-18 41st Ave Flushing NY 11355 131-10 Avery Avenue Site (Queens) Jing Ye Rainbow Child Development Center Inc. Rainbow Child Development 133-20 Avery Avenue Flushing NY 11355 131-10 Avery Avenue Site (Queens) WAYKEEN CORP. (Daycare) 132-25 Pople Ave Flushing NY 11355 131-10 Avery Avenue Site (Queens) Flushing Meadow Corona Park Conservancy Jean Silva - President [email protected] 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐22 COLLEGE POINT BLVD FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐58 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐62 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐64 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐68 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐70 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐72 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐74 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐10 LAWRENCE STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐20 COLLEGE POINT BLVD FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐24 COLLEGE POINT BLVD FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐32 COLLEGE POINT BLVD FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐44 COLLEGE POINT BLVD FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 49‐04 FOWLER AVENUE FLUSHING NY 11354 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐59 FOWLER AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐57 FOWLER AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐47 FOWLER AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐27 FOWLER AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐19 FOWLER AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐05 FOWLER AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐10 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐18 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐62 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐24 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 131‐32 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐15 COLLEGE POINT BLVD FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐10 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐16 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐18 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐20 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐22 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐24 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐28 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐32 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐36 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐52 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐54 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 42‐04 SAULL STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 42‐08 SAULL STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐71 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐67 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐63 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐59 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐53 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐49 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens)

Page 2 of 4 YU & Associates Engineers, P.C. TABLE 1 SITE CONTACT LIST SITE # C241228 131-10 AVERY AVENUE SITE, QUEENS, NY

Current Occupant Name, Title Address 1 Address 2 Address 3 Street Address City State Zip Site Name (County) RESIDENT/BUSINESS OWNER 132‐43 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐41 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐39 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐37 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐35 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐29 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐27 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐25 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐21 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐19 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐17 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐15 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐30 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 42‐10 SAULL STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐69 SAULL STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐65 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐61 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐51 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐47 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐48 MAPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐01 LAWRENCE STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐41 COLLEGE POINT BLVD FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐39 LAWRENCE STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 44‐37 LAWRENCE STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 4427/‐29 COLLEGE POINT BLVD FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐08 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐10 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐12 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐14 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐18 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐20 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐24 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐26 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐28 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐30 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐34 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐36 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐38 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐40 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐44 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐48 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐50 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐54 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐64 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐66 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐68 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐70 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 42‐34 SAULL STREET FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐71 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐67 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐63 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐61 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐59 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens)

Page 3 of 4 YU & Associates Engineers, P.C. TABLE 1 SITE CONTACT LIST SITE # C241228 131-10 AVERY AVENUE SITE, QUEENS, NY

Current Occupant Name, Title Address 1 Address 2 Address 3 Street Address City State Zip Site Name (County) RESIDENT/BUSINESS OWNER 132‐55 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐51 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐49 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐47 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐45 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐41 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐39 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐37 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐35 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐33 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐29 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐27 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐25 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐21 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐19 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐17 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐15 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐11 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐05 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐62 POPLE AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐69 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐65 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens) RESIDENT/BUSINESS OWNER 132‐57 AVERY AVENUE FLUSHING NY 11355 131-10 Avery Avenue Site (Queens)

Page 4 of 4 YU & Associates Engineers, P.C. Citizen Participation Plan – 131-10 to 131-18 Avery Ave, Flushing, NY

Appendix C - Site Location Map

Page 5 of 4

NYSDEC Notifies 30-Day Comment Period Applicant Develops Application Applicant of Acceptance (Fact Sheet , ENB, Execute BCA RI Work Plan Including Complete and Sends BCA for Newspaper ) CP Plan Signature

Investigation Report Applicant Completes NYSDEC Reviews and NYSDEC 30-Day Comment Fact Sheet with Investigation and Approves Investigation Approves Period on RI Work Plan Significant Threat Submits Investigation Report RI Work Plan (Fact Sheet ) Determination Report

Perform Interim Remedial Measure (s) as/if Necessary

Yes

NYSDEC Selects Applicant Develops NYSDEC Reviews and Proposed Remedy 45-Day Comment Remedial Work Plan Significant Approves Alternatives Period on Proposed with Alternatives Threat Site? Analysis Remedy Analysis Applicant Selects (Fact Sheet ) Proposed Remedy No

Applicant Submits Final Applicant Completes Construction Notice NYSDEC Finalizes Public Meeting Engineering Report with Construction (Fact Sheet ) Remedial Work Plan (Optional ) all Certifications

NYSDEC Reviews and Operate , Monitor and NYSDEC Issues Certificate Is Site Approves Final Maintain Remedy ; of Completion Management Yes Engineering Report Complete any Annual (Fact Sheet ) Required ? (Fact Sheet ) IC/EC Certifications

Key No

BCA = Brownfield Cleanup Agreement CP = Citizen Participation PROJECT COMPLETE EC = Engineering Control Note: CP Activities are in Bold ENB = Environmental Notice Bulletin IC = Institutional Control RI = Remedial Investigation